BLAZEHILL CAPITAL INVESTMENTS LLP

Company Documents

DateDescription
05/08/255 August 2025 NewMember's details changed for Mr Jake Hyman on 2025-08-05

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/06/2513 June 2025 NewTermination of appointment of Thomas Andrew Weedall as a member on 2025-06-13

View Document

14/05/2514 May 2025 Member's details changed for Adam Sookia on 2025-05-14

View Document

14/05/2514 May 2025 Member's details changed for Mr Jake Hyman on 2025-05-14

View Document

14/05/2514 May 2025 Member's details changed for Adam Sookia on 2025-05-14

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/11/2418 November 2024 Termination of appointment of Christopher Campbell as a member on 2024-11-04

View Document

18/11/2418 November 2024 Termination of appointment of Dedham Vale Llp as a member on 2024-11-04

View Document

18/11/2418 November 2024 Termination of appointment of Philip Raymond Emmerson as a member on 2024-11-04

View Document

18/11/2418 November 2024 Appointment of Adam Sookia as a member on 2024-11-04

View Document

18/11/2418 November 2024 Termination of appointment of Ashley Charles Anderson Reek as a member on 2024-11-04

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/09/2318 September 2023 Registration of charge OC4184120004, created on 2023-09-08

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/09/2312 September 2023 Change of details for Mr Jamie Christopher Constable as a person with significant control on 2023-09-12

View Document

26/06/2326 June 2023 Member's details changed for Mr Thomas Andrew Weedall on 2023-06-26

View Document

02/05/232 May 2023 Registration of charge OC4184120003, created on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Ashley Charles Anderson Reek as a member on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/08/2111 August 2021 Change of details for Mr Jamie Christopher Constable as a person with significant control on 2021-04-23

View Document

11/08/2111 August 2021 Cessation of Philip Raymond Emmerson as a person with significant control on 2021-04-23

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 Certificate of change of name

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/171 August 2017 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company